Swinton
Manchester
M27 5ER
Director Name | Mr Antonio Belvedere |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blantyre Road Swinton Manchester M27 5ER |
Director Name | Mrs Christine Belvedere |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blantyre Road Swinton Manchester M27 5ER |
Registered Address | Wentworth House 8 Blantyre Road Swinton Manchester M27 5ER |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Claremont |
Built Up Area | Greater Manchester |
50 at £1 | Antonio Belvedere 50.00% Ordinary |
---|---|
50 at £1 | Christine Belvedere 50.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
29 May 2015 | Delivered on: 1 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as:. 8 blantyre road. Swinton. Manchester. M27 5ER. Outstanding |
---|---|
12 March 2015 | Delivered on: 17 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 February 2024 | Resolutions
|
---|---|
3 February 2024 | Memorandum and Articles of Association (9 pages) |
2 February 2024 | Registration of charge 092059940003, created on 31 January 2024 (23 pages) |
2 February 2024 | Satisfaction of charge 092059940002 in full (1 page) |
2 February 2024 | Satisfaction of charge 092059940001 in full (1 page) |
2 February 2024 | Registration of charge 092059940004, created on 31 January 2024 (23 pages) |
1 February 2024 | Appointment of Mr Michael Stanley Heald as a director on 31 January 2024 (2 pages) |
1 February 2024 | Termination of appointment of Antonio Belvedere as a director on 31 January 2024 (1 page) |
1 February 2024 | Cessation of Christine Belvedere as a person with significant control on 31 January 2024 (1 page) |
1 February 2024 | Notification of Sh Care Ltd as a person with significant control on 31 January 2024 (2 pages) |
1 February 2024 | Termination of appointment of Christine Belvedere as a director on 31 January 2024 (1 page) |
1 February 2024 | Cessation of Antonio Belvedere as a person with significant control on 31 January 2024 (1 page) |
15 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
18 October 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
13 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
12 May 2022 | Registered office address changed from Unit 3, Brenton Business Complex Bond Street Bury BL9 7BE England to Wentworth House 8 Blantyre Road Swinton Manchester M27 5ER on 12 May 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
12 December 2018 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Unit 3, Brenton Business Complex Bond Street Bury BL9 7BE on 12 December 2018 (1 page) |
27 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
13 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page) |
30 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 September 2015 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 September 2015 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
1 June 2015 | Registration of charge 092059940002, created on 29 May 2015 (39 pages) |
1 June 2015 | Registration of charge 092059940002, created on 29 May 2015 (39 pages) |
17 March 2015 | Registration of charge 092059940001, created on 12 March 2015 (44 pages) |
17 March 2015 | Registration of charge 092059940001, created on 12 March 2015 (44 pages) |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|